Marlow Foods Limited
Marlow Foods Limited contacts: address, phone, fax, email, website, shedule
Address: Quorn Foods Station Road TS9 7AB Stokesley
Phone: +44-1463 6792816
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Marlow Foods Limited"? - send email to us!
Registration data Marlow Foods Limited
Register date: 1983-09-12
Register number: 01752242
Type of company: Private Limited Company
Get full report form global database UK for Marlow Foods LimitedOwner, director, manager of Marlow Foods Limited
Martin Sigvald Lofnes Secretary. Address: Station Road, Stokesley, North Yorkshire, TS9 7AB. DoB:
Martin Sigvald Lofnes Director. Address: Station Road, Stokesley, North Yorkshire, TS9 7AB. DoB: September 1970, British
Kevin Francis Brennan Director. Address: Station Road, Stokesley, North Yorkshire, TS9 7AB. DoB: September 1962, British
James Ramsay Smart Director. Address: Henrietta Street, London, WC2E 8LH. DoB: March 1960, British
Mark Rivers Hughes Director. Address: Fawsey House 70 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PN. DoB: July 1960, British
Suzanne Elizabeth Wise Director. Address: Queens Road, Richmond, Surrey, TW10 6HF, United Kingdom. DoB: January 1962, British
Michael William Carter Director. Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE. DoB: November 1956, British
Robert John Schofield Director. Address: Redwood House, Hatton Hill, Windlesham, Surrey, GU20 6AD. DoB: February 1952, British
Andrew Michael Peeler Director. Address: 108 Ellesborough Road, Wendover, Aylesbury, Buckinghamshire, HP22 6EW. DoB: January 1963, British
Robert Lawson Director. Address: 36 Exeter Road, London, NW2 4SB. DoB: July 1965, British
Ian York Director. Address: Westwood House, Station Road Roydon, Kings Lynn, Norfolk, PE32 1AW. DoB: May 1959, British
Timothy Geoffrey Kelly Director. Address: The Mansion House, Abbotts Inn, Andover, Hampshire, SP11 7AU. DoB: October 1957, British
Howard Paul Beveridge Director. Address: Waterloo Cottage, 2 Oxford Road, Thame, Oxfordshire, OX9 2AH. DoB: November 1960, British
Paul Alan Leach Director. Address: Station Road, Bletchingdon, Kidlington, Oxfordshire, OX5 3DE, United Kingdom. DoB: August 1957, British
Simon Nicholas Wilbraham Secretary. Address: Queens Crescent, St. Albans, Hertfordshire, AL4 9QG, United Kingdom. DoB: July 1969, British
Richard Edward Howell Director. Address: 2 Greenlands, Hutton Rudby, Yarm, Cleveland, TS15 0JQ. DoB: April 1950, British
Stephen Thomas Bolton Director. Address: 63 Bottrells Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EJ. DoB: October 1964, Irish
Christine Anne Hines Secretary. Address: 33 Sandhills Road, Barnt Green, Birmingham, B45 8NP. DoB: n\a, British
Paul Thomas Director. Address: Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, Nottinghamshire, NG5 4DA. DoB: December 1955, British
Guy William Longworth Director. Address: 8 Rudby Lea, Hutton Rudby, Yarm, North Yorkshire, TS15 0JZ. DoB: June 1966, British
John Turner Pinkney Director. Address: Winsley Hill Farm, Danby, Whitby, North Yorkshire, YO21 2NE. DoB: May 1946, British
Vernon John Bradbury Director. Address: The Hayloft 3 Chapel View, Little Brington, Northampton, NN7 4HX. DoB: December 1958, British
Jane Longhorn Director. Address: Inglethorpe Elwick Road, Hartlepool, Cleveland, TS26 0EG. DoB: August 1961, British
David Martin Wilson Director. Address: 3 Spring Shaw Road, Orpington, Kent, BR5 2RH. DoB: April 1964, British
Nicholas David Hughes Director. Address: 48 Langbaurgh Road, Hutton Rudby, Yarm, Cleveland, TS15 0HL. DoB: October 1958, British
Richard Edward Howell Secretary. Address: 2 Greenlands, Hutton Rudby, Yarm, Cleveland, TS15 0JQ. DoB: April 1950, British
Richard Edward Howell Director. Address: 2 Greenlands, Hutton Rudby, Yarm, Cleveland, TS15 0JQ. DoB: April 1950, British
Ian Storey Director. Address: 12 Woodlands, Pickwick, Corsham, Wiltshire, SN13 0DA. DoB: April 1948, British
Peter George Banks Director. Address: 1 Linden Crescent, Hutton Rudby, Cleveland, TS15 0HU. DoB: July 1952, British
Peter David Collins Director. Address: 37 Malvern Drive, Stokesley, Middlesbrough, Cleveland, TS9 5NS. DoB: May 1956, British
Patrick Craven Director. Address: 24 Leven Road, Yarm, Cleveland, TS15 9JE. DoB: September 1943, British
Geoffrey Charles Hancock Director. Address: The Grange, North Kilwortth, Leicestershire, LE17 6NE. DoB: July 1942, British
Barry Meadows Secretary. Address: 20 Glaisdale Road, Levenside, Yarm, Cleveland, TS15 9RN. DoB:
Peter John Osborne Director. Address: 6 Florence Cottages, Winkfield Lane Maidens Green, Windsor, Berkshire, SL4 4QY. DoB: November 1943, British
Nicholas John Bateman Director. Address: Wiskewood, Danby Wiske, Northallerton, North Yorkshire, DL7 4LY. DoB: March 1950, British
Dr Raymond Sheahan Director. Address: Low Pastures, Gilling West, Richmond, North Yorkshire, DL10 5JA. DoB: May 1944, British
Mark Andrew Carter Secretary. Address: 37 Bracken Road, Darlington, County Durham, DL3 9LX. DoB:
Dr Pudens Leonard Ragg Director. Address: The Old Rectory Hagg Lane, Byers Green, Spennymoor, County Durham, DL16 7NW. DoB: July 1939, British
Ralph Graham Pickles Director. Address: Aislaby Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0QJ. DoB: November 1946, British
Jobs in Marlow Foods Limited vacancies. Career and practice on Marlow Foods Limited. Working and traineeship
Sorry, now on Marlow Foods Limited all vacancies is closed.
Responds for Marlow Foods Limited on FaceBook
Read more comments for Marlow Foods Limited. Leave a respond Marlow Foods Limited in social networks. Marlow Foods Limited on Facebook and Google+, LinkedIn, MySpaceAddress Marlow Foods Limited on google map
Other similar UK companies as Marlow Foods Limited: Resatech Limited | Stanleys Joinery Limited | Embroidery And Screenprint Services Limited | Multibelt Conveyor Belting Co Ltd | Ware Sheet Metal Limited
Marlow Foods started its operations in the year 1983 as a PLC registered with number: 01752242. This business has been working successfully for 33 years and it's currently active. This firm's office is based in Stokesley at Quorn Foods. You could also find the company using its area code , TS9 7AB. The company SIC code is 10890 and has the NACE code: Manufacture of other food products n.e.c.. Its latest filings cover the period up to 2014-12-31 and the most current annual return information was released on 2015-09-30. From the moment the firm started in this field thirty three years ago, the firm has managed to sustain its praiseworthy level of prosperity.
The company's trademark is "NEXT NATURE". They filed a trademark application on April 30, 2014 and it was published in the journal number 2014-023. The enterprise's Intellectual Property Office representative is APPLEYARD LEES.
As found in this specific company's employees data, since 2011 there have been two directors: Martin Sigvald Lofnes and Kevin Francis Brennan.